Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > WOOD GROUP KENNY CORPORATE LIMITED
Company Information for

WOOD GROUP KENNY CORPORATE LIMITED

SIR IAN WOOD HOUSE HARENESS ROAD, ALTENS INDUSTRIAL ESTATE, ABERDEEN, AB12 3LE,
Company Registration Number
SC147353
Private Limited Company
Active

Company Overview

About Wood Group Kenny Corporate Ltd
WOOD GROUP KENNY CORPORATE LIMITED was founded on 1993-11-02 and has its registered office in Aberdeen. The organisation's status is listed as "Active". Wood Group Kenny Corporate Limited is a Private Limited Company registered in SCOTLAND with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
WOOD GROUP KENNY CORPORATE LIMITED
 
Legal Registered Office
SIR IAN WOOD HOUSE HARENESS ROAD
ALTENS INDUSTRIAL ESTATE
ABERDEEN
AB12 3LE
Other companies in AB12
 
Previous Names
J P KENNY ENGINEERING LIMITED03/09/2013
Filing Information
Company Number SC147353
Company ID Number SC147353
Date formed 1993-11-02
Country SCOTLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 31/12/2015
Return next due 28/01/2017
Type of accounts AUDIT EXEMPTION SUBSIDIARY
VAT Number /Sales tax ID GB605186453  
Last Datalog update: 2024-01-09 16:46:51
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for WOOD GROUP KENNY CORPORATE LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of WOOD GROUP KENNY CORPORATE LIMITED

Current Directors
Officer Role Date Appointed
IAIN ANGUS JONES
Company Secretary 2015-12-18
GRANT RAE ANGUS
Director 2017-05-31
ALAN RAE FOTHERINGHAM
Director 2016-10-11
ROBERT ALEXANDER MACDONALD
Director 2015-04-30
Previous Officers
Officer Role Date Appointed Date Resigned
BRUCE MIDDLETON
Director 2012-06-30 2017-05-31
ROBERT MUIRHEAD BIRNIE BROWN
Company Secretary 2010-09-01 2015-12-18
GERWYN JAMES MAXWELL WILLIAMS
Director 2004-07-01 2015-05-25
STEPHEN JOHN WAYMAN
Director 1998-01-01 2015-04-30
RODERICK FRASER MCINTOSH
Director 1996-03-05 2012-06-30
MICHAEL STRAUGHEN
Director 2007-05-01 2011-12-30
IAN JOHNSON
Company Secretary 2003-11-24 2010-09-01
ROBERT MUIRHEAD BIRNIE BROWN
Director 2010-09-01 2010-09-01
TREVOR MILLS NOBLE
Director 2004-05-19 2007-04-30
IAN GORDON STIRLING
Director 1998-04-01 2006-12-31
PHILIP WILLIAM JOHN RAVEN
Director 1998-01-01 2005-02-07
WILLIAM EDGAR
Director 1995-09-20 2004-05-19
ALLISTER GORDON LANGLANDS
Director 1993-11-02 2003-11-28
CHRISTOPHER EDWARD MILNE WATSON
Company Secretary 1999-10-01 2003-11-24
GRAHAM GOOD
Company Secretary 1998-03-23 1999-10-01
CHARLES NICHOLAS BROWN
Company Secretary 1993-11-02 1998-03-23
PAUL DAVIES
Director 1993-11-06 1997-12-31
JOHN PATRICK KENNY
Director 1993-11-06 1997-12-31
NORMAN NICOLSON WALLACE DUNLOP
Director 1993-11-06 1996-06-30
NICHOLAS CHRISTOPHER HOLT
Director 1993-11-06 1996-06-30
DAVID ARCHIBALD MACFARLANE
Director 1993-11-06 1995-12-31
WILLIAM HADDEN CARR
Director 1993-11-02 1995-09-20
GORDON WILLIAM SMITH
Director 1993-11-06 1995-03-01
OSWALDS OF EDINBURGH LIMITED
Nominated Secretary 1993-11-02 1993-11-02
JORDANS (SCOTLAND) LIMITED
Nominated Director 1993-11-02 1993-11-02

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
GRANT RAE ANGUS RIDER HUNT INTERNATIONAL LIMITED Director 2018-06-30 CURRENT 1988-10-14 Active
GRANT RAE ANGUS ATTRIC LTD Director 2018-05-31 CURRENT 2007-03-02 Active - Proposal to Strike off
GRANT RAE ANGUS WOOD FINANCE UK LIMITED Director 2017-11-30 CURRENT 1999-03-03 Active
GRANT RAE ANGUS JOHN BROWN E & C LTD Director 2017-05-31 CURRENT 1999-02-12 Active - Proposal to Strike off
GRANT RAE ANGUS WG INTETECH HOLDINGS LIMITED Director 2017-05-31 CURRENT 2013-05-15 Active - Proposal to Strike off
GRANT RAE ANGUS SGURRENERGY LIMITED Director 2017-05-31 CURRENT 2003-03-17 Active
GRANT RAE ANGUS SGURRCONTROL LIMITED Director 2017-05-31 CURRENT 2013-09-17 Active - Proposal to Strike off
GRANT RAE ANGUS MCS KENNY INTERNATIONAL (UK) LIMITED Director 2017-05-31 CURRENT 1994-06-01 Active - Proposal to Strike off
GRANT RAE ANGUS WOOD GROUP KENNY LIMITED Director 2017-05-31 CURRENT 1978-11-07 Active
GRANT RAE ANGUS WOOD GROUP KENNY UK LIMITED Director 2017-05-31 CURRENT 1988-12-29 Active
GRANT RAE ANGUS MUSTANG ENGINEERING LIMITED Director 2016-07-19 CURRENT 2004-09-17 Active
GRANT RAE ANGUS SD FORTYFIVE LIMITED Director 2016-02-23 CURRENT 1989-02-02 Active - Proposal to Strike off
GRANT RAE ANGUS WOOD GROUP PRODUCTION SERVICES UK LIMITED Director 2016-02-23 CURRENT 2005-01-11 Active
GRANT RAE ANGUS PSN (ANGOLA) LIMITED Director 2016-02-23 CURRENT 2006-11-06 Active
GRANT RAE ANGUS WOOD GROUP/OTS LIMITED Director 2016-02-23 CURRENT 1981-08-11 Active
GRANT RAE ANGUS WOOD GROUP UK LIMITED Director 2015-05-04 CURRENT 2006-02-07 Active
GRANT RAE ANGUS PYEROY LIMITED Director 2015-05-04 CURRENT 1973-08-02 Active
ALAN RAE FOTHERINGHAM WOOD GROUP KENNY LIMITED Director 2016-11-24 CURRENT 1978-11-07 Active
ALAN RAE FOTHERINGHAM WOOD GROUP KENNY UK LIMITED Director 2016-11-24 CURRENT 1988-12-29 Active
ALAN RAE FOTHERINGHAM WG INTETECH HOLDINGS LIMITED Director 2016-10-11 CURRENT 2013-05-15 Active - Proposal to Strike off
ALAN RAE FOTHERINGHAM WOOD GROUP INTETECH LIMITED Director 2016-10-11 CURRENT 1991-01-21 Active - Proposal to Strike off
ALAN RAE FOTHERINGHAM SGURRENERGY LIMITED Director 2016-10-11 CURRENT 2003-03-17 Active
ROBERT ALEXANDER MACDONALD JOHN BROWN E & C LTD Director 2016-10-11 CURRENT 1999-02-12 Active - Proposal to Strike off
ROBERT ALEXANDER MACDONALD SGURRCONTROL LIMITED Director 2016-10-11 CURRENT 2013-09-17 Active - Proposal to Strike off
ROBERT ALEXANDER MACDONALD SOCIETY FOR UNDERWATER TECHNOLOGY(THE) Director 2015-12-01 CURRENT 1968-05-23 Active
ROBERT ALEXANDER MACDONALD MULTIPHASE SOLUTIONS KENNY LIMITED Director 2015-04-30 CURRENT 2004-11-18 Dissolved 2016-10-25
ROBERT ALEXANDER MACDONALD WOOD GROUP INTEGRITY MANAGEMENT UK LIMITED Director 2015-04-30 CURRENT 2007-09-28 Dissolved 2017-06-06
ROBERT ALEXANDER MACDONALD SGURRENERGY LIMITED Director 2015-04-30 CURRENT 2003-03-17 Active
ROBERT ALEXANDER MACDONALD MCS KENNY INTERNATIONAL (UK) LIMITED Director 2015-04-30 CURRENT 1994-06-01 Active - Proposal to Strike off
ROBERT ALEXANDER MACDONALD WOOD GROUP KENNY LIMITED Director 2015-04-30 CURRENT 1978-11-07 Active
ROBERT ALEXANDER MACDONALD WOOD GROUP KENNY UK LIMITED Director 2009-06-04 CURRENT 1988-12-29 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-03-25APPOINTMENT TERMINATED, DIRECTOR KERRY MILNE
2024-03-25DIRECTOR APPOINTED MISS GEMMA LOUISE GARNER
2024-01-03CONFIRMATION STATEMENT MADE ON 31/12/23, WITH NO UPDATES
2023-11-30REGISTERED OFFICE CHANGED ON 30/11/23 FROM 15 Justice Mill Lane Aberdeen AB11 6EQ
2023-10-10Audit exemption statement of guarantee by parent company for period ending 31/12/22
2023-09-22Director's details changed for Kerry Milne on 2022-09-09
2023-01-04CONFIRMATION STATEMENT MADE ON 31/12/22, WITH NO UPDATES
2022-09-09Notice of agreement to exemption from audit of accounts for period ending 31/12/21
2022-09-09Audit exemption subsidiary accounts made up to 2021-12-31
2022-09-08Audit exemption statement of guarantee by parent company for period ending 31/12/21
2022-09-08Consolidated accounts of parent company for subsidiary company period ending 31/12/21
2022-01-06CONFIRMATION STATEMENT MADE ON 31/12/21, WITH UPDATES
2022-01-06CS01CONFIRMATION STATEMENT MADE ON 31/12/21, WITH UPDATES
2021-11-16GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/20
2021-11-16AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/20
2021-11-16PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/20
2021-01-04CS01CONFIRMATION STATEMENT MADE ON 31/12/20, WITH NO UPDATES
2020-12-16PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/19
2020-12-16AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/19
2020-12-16GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/19
2020-01-06CS01CONFIRMATION STATEMENT MADE ON 31/12/19, WITH NO UPDATES
2019-09-18AP01DIRECTOR APPOINTED MR ANDREW PETER HEMINGWAY
2019-09-04TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT ALEXANDER MACDONALD
2019-08-16AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/18
2019-08-16GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/18
2019-08-16PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/18
2019-04-05TM01APPOINTMENT TERMINATED, DIRECTOR ALAN RAE FOTHERINGHAM
2019-01-03CS01CONFIRMATION STATEMENT MADE ON 31/12/18, WITH NO UPDATES
2018-10-03AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-01-03CS01CONFIRMATION STATEMENT MADE ON 31/12/17, WITH UPDATES
2017-10-04AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-06-05AP01DIRECTOR APPOINTED MR GRANT RAE ANGUS
2017-06-05TM01APPOINTMENT TERMINATED, DIRECTOR BRUCE MIDDLETON
2017-01-04LATEST SOC04/01/17 STATEMENT OF CAPITAL;GBP 2400000
2017-01-04CS01CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES
2016-10-20AP01DIRECTOR APPOINTED ALAN RAE FOTHERINGHAM
2016-09-27AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-01-13LATEST SOC13/01/16 STATEMENT OF CAPITAL;GBP 2400000
2016-01-13AR0131/12/15 ANNUAL RETURN FULL LIST
2016-01-09AP03Appointment of Mr Iain Angus Jones as company secretary on 2015-12-18
2016-01-09TM02Termination of appointment of Robert Muirhead Birnie Brown on 2015-12-18
2015-09-01AD01REGISTERED OFFICE CHANGED ON 01/09/15 FROM John Wood House, Greenwell Road East Tullos Industrial Estate Aberdeen AB12 3AX
2015-06-30AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-05-28TM01APPOINTMENT TERMINATED, DIRECTOR GERWYN JAMES MAXWELL WILLIAMS
2015-05-05AP01DIRECTOR APPOINTED MR ROBERT ALEXANDER MACDONALD
2015-05-05TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN JOHN WAYMAN
2015-01-05LATEST SOC05/01/15 STATEMENT OF CAPITAL;GBP 2400000
2015-01-05AR0131/12/14 ANNUAL RETURN FULL LIST
2014-12-23CH01Director's details changed for Mr Stephen John Wayman on 2014-12-23
2014-07-02AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-01-07LATEST SOC07/01/14 STATEMENT OF CAPITAL;GBP 2400000
2014-01-07AR0131/12/13 ANNUAL RETURN FULL LIST
2013-11-21CH01Director's details changed for Mr Gerwyn James Maxwell Williams on 2013-11-01
2013-09-04AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-09-03CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2013-09-03CERTNMCompany name changed j p kenny engineering LIMITED\certificate issued on 03/09/13
2013-09-03RES15CHANGE OF COMPANY NAME 08/02/19
2013-01-03AR0131/12/12 FULL LIST
2012-10-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GERWYN JAMES MAXWELL WILLIAMS / 04/09/2012
2012-08-03AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-07-11AP01DIRECTOR APPOINTED MR BRUCE MIDDLETON
2012-07-11TM01APPOINTMENT TERMINATED, DIRECTOR RODERICK MCINTOSH
2012-01-13AR0131/12/11 FULL LIST
2011-12-30TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL STRAUGHEN
2011-08-04AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-01-12AR0131/12/10 FULL LIST
2011-01-11TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT BROWN
2010-09-21TM02APPOINTMENT TERMINATED, SECRETARY IAN JOHNSON
2010-09-02AP03SECRETARY APPOINTED MR ROBERT MUIRHEAD BIRNIE BROWN
2010-09-02AP01DIRECTOR APPOINTED MR ROBERT MUIRHEAD BIRNIE BROWN
2010-08-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN JOHN WAYMAN / 09/06/2010
2010-07-15AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-01-18AR0131/12/09 FULL LIST
2010-01-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GERWYN JAMES MAXWELL WILLIAMS / 01/12/2009
2010-01-14CH01DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN JOHN WAYMAN / 01/12/2009
2010-01-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RODERICK FRASER MCINTOSH / 01/12/2009
2009-12-23CH03SECRETARY'S CHANGE OF PARTICULARS / MR IAN JOHNSON / 10/12/2009
2009-05-13AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-02-20288cSECRETARY'S CHANGE OF PARTICULARS / IAN JOHNSON / 16/02/2009
2009-01-08363aRETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS
2008-07-01AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-01-18363aRETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS
2007-10-31AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-05-04288aNEW DIRECTOR APPOINTED
2007-05-03288bDIRECTOR RESIGNED
2007-01-24288bDIRECTOR RESIGNED
2007-01-19363aRETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS
2006-09-01AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-07-10288cSECRETARY'S PARTICULARS CHANGED
2006-01-23363aRETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS
2006-01-23288cDIRECTOR'S PARTICULARS CHANGED
2005-08-03AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-02-10288bDIRECTOR RESIGNED
2005-01-10363(287)REGISTERED OFFICE CHANGED ON 10/01/05
2005-01-10363sRETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS
2004-09-24AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-07-21288aNEW DIRECTOR APPOINTED
2004-06-15288aNEW DIRECTOR APPOINTED
2004-06-03288bDIRECTOR RESIGNED
2004-02-19288cSECRETARY'S PARTICULARS CHANGED
2004-01-31288aNEW SECRETARY APPOINTED
2004-01-31363sRETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS
2004-01-31288bSECRETARY RESIGNED
2004-01-31288bDIRECTOR RESIGNED
2003-10-30AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-10-15288cDIRECTOR'S PARTICULARS CHANGED
2003-05-02288cDIRECTOR'S PARTICULARS CHANGED
2003-04-24288cDIRECTOR'S PARTICULARS CHANGED
2003-03-04AUDAUDITOR'S RESIGNATION
2003-01-29363sRETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS
2002-10-28AAFULL ACCOUNTS MADE UP TO 31/12/01
2002-02-20363aRETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
642 - Activities of holding companies
64209 - Activities of other holding companies n.e.c.

70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices

82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.


Licences & Regulatory approval
We could not find any licences issued to WOOD GROUP KENNY CORPORATE LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against WOOD GROUP KENNY CORPORATE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
WOOD GROUP KENNY CORPORATE LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges1.9999
MortgagesNumMortOutstanding0.9190
MortgagesNumMortPartSatisfied0.007
MortgagesNumMortSatisfied1.0897

This shows the max and average number of mortgages for companies with the same SIC code of 64209 - Activities of other holding companies n.e.c.

Intangible Assets
Patents
We have not found any records of WOOD GROUP KENNY CORPORATE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for WOOD GROUP KENNY CORPORATE LIMITED
Trademarks
We have not found any records of WOOD GROUP KENNY CORPORATE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for WOOD GROUP KENNY CORPORATE LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (64209 - Activities of other holding companies n.e.c.) as WOOD GROUP KENNY CORPORATE LIMITED are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where WOOD GROUP KENNY CORPORATE LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded WOOD GROUP KENNY CORPORATE LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded WOOD GROUP KENNY CORPORATE LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.